81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mrs Gianna Miranda Spyrou |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(same day as company formation) |
Role | Grocer |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
500 at £1 | George Spyrou 50.00% Ordinary |
---|---|
500 at £1 | Gianna Spyrou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,349 |
Cash | £170,671 |
Current Liabilities | £85,247 |
Latest Accounts | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 July |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 30 January 2020 (12 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
21 October 2019 | Unaudited abridged accounts made up to 30 January 2019 (11 pages) |
9 October 2019 | Director's details changed for Mr George Petrou Spyrou on 23 September 2019 (2 pages) |
9 October 2019 | Change of details for Mrs Gianna Miranda Spyrou as a person with significant control on 23 September 2019 (2 pages) |
9 October 2019 | Change of details for Mr George Petrou Spyrou as a person with significant control on 23 September 2019 (2 pages) |
9 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 October 2019 (1 page) |
9 October 2019 | Director's details changed for Mrs Gianna Miranda Spyrou on 23 September 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 30 January 2018 (12 pages) |
29 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
27 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
29 June 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
29 June 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for George Spyrou on 25 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Gianna Spyrou on 21 January 2012 (2 pages) |
6 March 2012 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Gianna Spyrou on 21 January 2012 (2 pages) |
6 March 2012 | Director's details changed for George Spyrou on 25 January 2012 (2 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Appointment of Gianna Spyrou as a director (3 pages) |
24 January 2011 | Registered office address changed from 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 January 2011 (2 pages) |
24 January 2011 | Appointment of George Spyrou as a director (3 pages) |
24 January 2011 | Registered office address changed from 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 January 2011 (2 pages) |
24 January 2011 | Appointment of Gianna Spyrou as a director (3 pages) |
24 January 2011 | Appointment of George Spyrou as a director (3 pages) |
10 January 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
10 January 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|